Advanced company searchLink opens in new window

ACCENT FOODS LTD

Company number 13001763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 AA Unaudited abridged accounts made up to 30 November 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 TM01 Termination of appointment of Wilton Jose Fraga Avelar as a director on 5 May 2023
09 May 2023 PSC07 Cessation of Wilton Jose Fraga Avelar as a person with significant control on 5 May 2023
09 May 2023 PSC01 Notification of Diego Santana De Oliveira as a person with significant control on 5 May 2023
09 May 2023 AP01 Appointment of Mr Diego Santana De Oliveira as a director on 5 May 2023
09 May 2023 AD01 Registered office address changed from 79 Glenwood Close Middlesex Harrow HA1 2QN England to Flat 3, 2 Sutherland Grove London SW18 5PU on 9 May 2023
03 Apr 2023 PSC01 Notification of Wilton Jose Fraga Avelar as a person with significant control on 30 March 2023
03 Apr 2023 PSC07 Cessation of Ingrid Ribeiro Duarte Lombardi as a person with significant control on 30 March 2023
03 Apr 2023 TM01 Termination of appointment of Ingrid Ribeiro Duarte Lombardi as a director on 30 March 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 AP01 Appointment of Mr Wilton Jose Fraga Avelar as a director on 30 March 2023
03 Apr 2023 AD01 Registered office address changed from Flat 2 - 62 Thrale Road London SW16 1NY England to 79 Glenwood Close Middlesex Harrow HA1 2QN on 3 April 2023
09 Mar 2023 TM01 Termination of appointment of Wilton Jose Fraga Avelar as a director on 8 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 PSC04 Change of details for Ms Ingrid Ribeiro Duarte Lombardi as a person with significant control on 8 March 2023
09 Mar 2023 AP01 Appointment of Ms Ingrid Ribeiro Duarte Lombardi as a director on 8 March 2023
09 Mar 2023 PSC07 Cessation of Wilton Jose Fraga Avelar as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Wilton Jose Fraga Avelar on 8 March 2023
02 Mar 2023 AD01 Registered office address changed from 37 Farm Drive London CR0 8HX England to Flat 2 - 62 Thrale Road London SW16 1NY on 2 March 2023
18 Jan 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 PSC04 Change of details for Ms Ingrid Ribeiro Duarte Lombardi as a person with significant control on 17 November 2022